Search icon

HEROES SPAY AND NEUTER CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: HEROES SPAY AND NEUTER CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEROES SPAY AND NEUTER CLINIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: P07000075724
FEI/EIN Number 260461681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 E Commercial Blvd, Oakland Park, FL, 33334, US
Mail Address: 800 E Commercial Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaujin Frances President 1556 NE 35 St, Oakland Park, FL, 33334
VAUJIN FRANCES Vice President 800 E Commercial Blvd, Oakland Park, FL, 33334
VAUJIN FRANCES Secretary 800 E Commercial Blvd, Oakland Park, FL, 33334
VAUJIN FRANCES Agent 800 E Commercial Blvd, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116790 HEROES VETERINARY HOSPITAL ACTIVE 2015-11-17 2025-12-31 - 800 EAST COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
G14000122736 HEROES VETERINARY CLINIC EXPIRED 2014-12-08 2019-12-31 - 120 TUSTIN AVE C 1131, NEWPORT BEACH, CA, 92663

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 VAUJIN, FRANCES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 800 E Commercial Blvd, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-02-01 800 E Commercial Blvd, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 800 E Commercial Blvd, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State